Search icon

LAKE CYPRESS COVE PHASE 2 AND LAKE CYPRESS COVE PHASE 3 HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKE CYPRESS COVE PHASE 2 AND LAKE CYPRESS COVE PHASE 3 HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2007 (17 years ago)
Document Number: N07000008541
FEI/EIN Number 800174929
Address: 13506 Summerport Village Parkway, Windermere, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY,, UNIT 1022, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Singer Ahmed S Agent 13506 Summerport Village Parkway, Windermere, FL, 34786

President

Name Role Address
Singer Ahmed S President 13506 SUMMERPORT VILLAGE PARKWAY,, WINDERMERE, FL, 34786

Treasurer

Name Role Address
Delgado Crisanto Treasurer 13506 SUMMERPORT VILLAGE PARKWAY,, WINDERMERE, FL, 34786

Vice President

Name Role Address
Gasulla Christian Vice President 13506 SUMMERPORT VILLAGE PARKWAY,, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021184 LAKE CYPRESS COVE HOA ACTIVE 2022-02-19 2027-12-31 No data 13506 SUMMERPORT VILLAGE PKWY, UNIT 1022, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Singer, Ahmed Shawn No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 13506 Summerport Village Parkway, Unit 1022, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 13506 Summerport Village Parkway, Unit 1022, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2018-06-04 13506 Summerport Village Parkway, Unit 1022, Windermere, FL 34786 No data
AMENDMENT 2007-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State